DP POLAND PLC

Register to unlock more data on OkredoRegister

DP POLAND PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07278725

Incorporation date

09/06/2010

Size

Group

Contacts

Registered address

Registered address

C/O Almond & Co, 11 York Street, Manchester M2 2AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2010)
dot icon11/03/2026
Appointment of Mr David Andrew Telford as a director on 2026-03-09
dot icon28/07/2025
Resolutions
dot icon03/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/06/2025
Withdrawal of a person with significant control statement on 2025-06-11
dot icon11/06/2025
Notification of Malaccan Holdings Ltd as a person with significant control on 2021-01-08
dot icon10/06/2025
Confirmation statement made on 2025-06-09 with updates
dot icon04/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-03
dot icon03/04/2025
Statement of capital following an allotment of shares on 2024-05-01
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon03/04/2025
Statement of capital following an allotment of shares on 2024-03-03
dot icon01/04/2025
Termination of appointment of Petershill Secretaries Limited as a secretary on 2025-04-01
dot icon01/04/2025
Appointment of Almond Cs Limited as a secretary on 2025-04-01
dot icon01/04/2025
Registered office address changed from , 1 Chamberlain Square Cs, Birmingham, B3 3AX, England to C/O Almond & Co 11 York Street Manchester M2 2AW on 2025-04-01
dot icon12/08/2024
Director's details changed for Nils Gornall on 2024-08-12
dot icon06/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Resolutions
dot icon28/06/2024
Confirmation statement made on 2024-06-09 with updates
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-04-19
dot icon23/04/2024
Resolutions
dot icon09/01/2024
Appointment of Mr Derk Christoforus Thijs as a director on 2024-01-01
dot icon03/10/2023
Termination of appointment of Andrew Rennie as a director on 2023-10-01
dot icon09/08/2023
Confirmation statement made on 2023-06-09 with updates
dot icon08/08/2023
Resolutions
dot icon07/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon18/04/2023
Termination of appointment of Peter Furlong as a director on 2023-03-31
dot icon27/03/2023
Appointment of Edward Lukasz Kacyrz as a director on 2022-12-01
dot icon22/03/2023
Termination of appointment of Nicholas John Donaldson as a director on 2022-12-31
dot icon21/03/2023
Appointment of David James Wild as a director on 2023-01-20
dot icon29/12/2022
Statement of capital following an allotment of shares on 2022-11-10
dot icon07/11/2022
Statement of capital following an allotment of shares on 2022-08-19
dot icon02/11/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-28
dot icon14/10/2022
Termination of appointment of Malgorzata Lucja Potkanska as a director on 2022-09-30
dot icon07/09/2022
Appointment of Peter Furlong as a director on 2022-04-05
dot icon07/09/2022
Termination of appointment of Piotr Dzierzek as a director on 2022-07-16
dot icon07/09/2022
Appointment of Andrew Rennie as a director on 2022-07-16
dot icon07/09/2022
Appointment of Nils Gornall as a director on 2022-07-16
dot icon16/08/2022
Auditor's resignation
dot icon22/07/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon22/07/2022
Confirmation statement made on 2022-06-09 with updates
dot icon22/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon13/05/2022
Secretary's details changed for Petershill Secretaries Limited on 2022-05-06
dot icon07/03/2022
Appointment of Jeremy Oliver Anthony Dibb as a director on 2022-01-01
dot icon07/03/2022
Termination of appointment of Robert Nicholas Lutwyche Morrish as a director on 2022-03-01
dot icon28/10/2021
Registered office address changed from , Highdown House Yeoman Way, Worthing, West Sussex, BN99 3HH, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-10-28
dot icon27/10/2021
Termination of appointment of Patrick Bodenham as a secretary on 2021-10-15
dot icon27/10/2021
Appointment of Petershill Secretaries Limited as a secretary on 2021-10-15
dot icon27/08/2021
Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 2021-08-26
dot icon27/08/2021
Director's details changed for Mr Nicholas John Donaldson on 2021-08-26
dot icon27/08/2021
Director's details changed for Ms Malgorzata Lucja Potkanska on 2021-08-26
dot icon27/08/2021
Secretary's details changed for Mr Patrick Bodenham on 2021-08-26
dot icon16/08/2021
Resolutions
dot icon15/07/2021
Confirmation statement made on 2021-06-09 with updates
dot icon01/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-03-19
dot icon29/06/2021
Director's details changed for Mr Nicholas John Donaldson on 2010-07-15
dot icon29/06/2021
Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 2020-09-01
dot icon04/06/2021
Registered office address changed from , Elder House St Georges Business Park, 207 Brooklands Road, Weybridge, Surrey, KT13 0TS, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2021-06-04
dot icon25/05/2021
Appointment of Ms Malgorzata Lucja Potkanska as a director on 2021-03-01
dot icon01/02/2021
Resolutions
dot icon21/01/2021
Appointment of Mr Przemyslaw Glebocki as a director on 2021-01-08
dot icon21/01/2021
Appointment of Mr Jakub Milosz Chechelski as a director on 2021-01-08
dot icon21/01/2021
Appointment of Mr Piotr Dzierzek as a director on 2021-01-08
dot icon19/01/2021
Termination of appointment of Christopher Humphrey Robertson Moore as a director on 2021-01-08
dot icon19/01/2021
Termination of appointment of Gerald William Ford as a director on 2021-01-08
dot icon19/01/2021
Statement of capital following an allotment of shares on 2021-01-07
dot icon19/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon15/12/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon16/11/2020
Termination of appointment of Iwona Jolanta Olbrys as a director on 2020-11-16
dot icon20/07/2020
Resolutions
dot icon08/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-09 with updates
dot icon09/01/2020
Appointment of Iwona Jolanta Olbrys as a director on 2020-01-01
dot icon09/01/2020
Termination of appointment of Maciej Adam Jania as a director on 2020-01-01
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-10-07
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-10-02
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-05-22
dot icon10/10/2019
Termination of appointment of Peter John Edward Shaw as a director on 2019-06-30
dot icon03/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/06/2019
Confirmation statement made on 2019-06-09 with updates
dot icon08/03/2019
Resolutions
dot icon01/03/2019
Statement of capital following an allotment of shares on 2019-02-28
dot icon27/02/2019
Statement of capital following an allotment of shares on 2018-09-28
dot icon20/08/2018
Director's details changed for Maciej Adam Jania on 2018-08-20
dot icon20/08/2018
Director's details changed for Dr Gerald William Ford on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Nicholas John Donaldson on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Peter John Edward Shaw on 2018-08-20
dot icon20/08/2018
Secretary's details changed for Mr Patrick Bodenham on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Robert Nicholas Lutwyche Morrish on 2018-08-20
dot icon20/08/2018
Director's details changed for Mr Christopher Humphrey Robertson Moore on 2018-08-20
dot icon20/08/2018
Registered office address changed from , 42-50 Hersham Road, Walton-on-Thames, Surrey, KT12 1RZ, United Kingdom to 1 Chamberlain Square Cs Birmingham B3 3AX on 2018-08-20
dot icon11/06/2018
Confirmation statement made on 2018-06-09 with updates
dot icon30/05/2018
Statement of capital following an allotment of shares on 2018-04-18
dot icon24/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon23/05/2018
Resolutions
dot icon11/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon07/07/2017
Notification of a person with significant control statement
dot icon07/07/2017
Confirmation statement made on 2017-06-09 with updates
dot icon07/07/2017
Statement of capital following an allotment of shares on 2017-06-06
dot icon07/07/2017
Statement of capital following an allotment of shares on 2016-12-22
dot icon10/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon12/07/2016
Annual return made up to 2016-06-09 with bulk list of shareholders
dot icon07/07/2016
Register(s) moved to registered office address 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
dot icon10/06/2016
Resolutions
dot icon24/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon30/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon26/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-09 with bulk list of shareholders
dot icon01/06/2015
Resolutions
dot icon31/03/2015
Registered office address changed from , Thames House Portsmouth Road, Esher, Surrey, KT10 9AD, England to 1 Chamberlain Square Cs Birmingham B3 3AX on 2015-03-31
dot icon27/03/2015
Director's details changed for Mr Peter John Edward Shaw on 2015-03-20
dot icon27/03/2015
Director's details changed for Robert Nicholas Lutwyche Morrish on 2015-03-20
dot icon27/03/2015
Director's details changed for Mr Christopher Humphrey Robertson Moore on 2013-03-20
dot icon27/03/2015
Director's details changed for Maciej Adam Jania on 2015-03-20
dot icon27/03/2015
Director's details changed for Dr Gerald William Ford on 2015-03-20
dot icon27/03/2015
Director's details changed for Mr Nicholas John Donaldson on 2015-03-20
dot icon27/03/2015
Secretary's details changed for Mr Patrick Bodenham on 2015-03-20
dot icon18/06/2014
Annual return made up to 2014-06-09 with bulk list of shareholders
dot icon15/05/2014
Second filing of CH03 previously delivered to Companies House
dot icon15/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon04/03/2014
Director's details changed for Mr Peter John Edward Shaw on 2014-02-21
dot icon04/03/2014
Director's details changed for Robert Nicholas Lutwyche Morrish on 2014-02-21
dot icon04/03/2014
Director's details changed for Mr Nicholas John Donaldson on 2014-02-21
dot icon04/03/2014
Secretary's details changed for Mr Patrick Bodenham on 2013-02-21
dot icon04/03/2014
Registered office address changed from , 2nd Floor Ibex House 42-47 Minories, London, EC3N 1DX on 2014-03-04
dot icon04/07/2013
Annual return made up to 2013-06-09 no member list
dot icon04/07/2013
Secretary's details changed for Mr Patrick Bodenham on 2010-06-09
dot icon25/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/04/2013
Director's details changed for Mr Christopher Humphrey Robertson Moore on 2013-03-26
dot icon14/12/2012
Statement of capital following an allotment of shares on 2012-11-30
dot icon13/12/2012
Appointment of Dr Gerald William Ford as a director
dot icon13/12/2012
Appointment of Mr Christopher Humphrey Robertson Moore as a director
dot icon07/12/2012
Resolutions
dot icon19/10/2012
Appointment of Maciej Adam Jania as a director
dot icon25/06/2012
Annual return made up to 2012-06-09 no member list
dot icon23/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon22/02/2012
Statement of capital following an allotment of shares on 2012-02-07
dot icon10/02/2012
Resolutions
dot icon13/07/2011
Annual return made up to 2011-06-09 with bulk list of shareholders
dot icon07/07/2011
Register(s) moved to registered inspection location
dot icon07/07/2011
Director's details changed for Mr Nicholas John Donaldson on 2011-07-06
dot icon18/05/2011
Resolutions
dot icon11/05/2011
Group of companies' accounts made up to 2010-12-31
dot icon16/02/2011
Director's details changed for Mr Nicholas John Donaldson on 2011-02-16
dot icon16/02/2011
Secretary's details changed for Mr Patrick Bodenham on 2011-02-16
dot icon16/02/2011
Director's details changed for Robert Nicholas Lutwyche Morrish on 2011-02-16
dot icon16/02/2011
Director's details changed for Mr Peter John Edward Shaw on 2011-02-16
dot icon16/02/2011
Registered office address changed from , 107 Hindes Road, Harrow, Middlesex, HA1 1RU on 2011-02-16
dot icon08/02/2011
Auditor's resignation
dot icon19/11/2010
Termination of appointment of Richard Worthington as a director
dot icon13/08/2010
Register inspection address has been changed
dot icon06/08/2010
Sub-division of shares on 2010-07-20
dot icon06/08/2010
Statement of capital following an allotment of shares on 2010-07-20
dot icon06/08/2010
Resolutions
dot icon23/07/2010
Appointment of Mr Nicholas John Donaldson as a director
dot icon20/07/2010
Appointment of Robert Nicholas Lutwyche Morrish as a director
dot icon14/07/2010
Statement of capital following an allotment of shares on 2010-06-25
dot icon09/07/2010
Resolutions
dot icon29/06/2010
Certificate of change of name
dot icon29/06/2010
Change of name notice
dot icon15/06/2010
Current accounting period shortened from 2011-06-30 to 2010-12-31
dot icon15/06/2010
Commence business and borrow
dot icon15/06/2010
Trading certificate for a public company
dot icon09/06/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Furlong, Peter
Director
05/04/2022 - 31/03/2023
17
Thijs, Derk Christoforus
Director
01/01/2024 - Present
7
Przemysław Głębocki
Director
08/01/2021 - Present
57
Wild, David James
Director
20/01/2023 - Present
37
Donaldson, Nicholas John
Director
15/07/2010 - 31/12/2022
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DP POLAND PLC

DP POLAND PLC is an(a) Active company incorporated on 09/06/2010 with the registered office located at C/O Almond & Co, 11 York Street, Manchester M2 2AW. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DP POLAND PLC?

toggle

DP POLAND PLC is currently Active. It was registered on 09/06/2010 .

Where is DP POLAND PLC located?

toggle

DP POLAND PLC is registered at C/O Almond & Co, 11 York Street, Manchester M2 2AW.

What does DP POLAND PLC do?

toggle

DP POLAND PLC operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for DP POLAND PLC?

toggle

The latest filing was on 11/03/2026: Appointment of Mr David Andrew Telford as a director on 2026-03-09.